TRAPOC LIMITED - BEDFORDSHIRE
Company Profile | Company Filings |
Overview
TRAPOC LIMITED is a Private Limited Company from BEDFORDSHIRE ENGLAND and has the status: Active.
TRAPOC LIMITED was incorporated 17 years ago on 12/06/2007 and has the registered number: 06277197. The accounts status is FULL and accounts are next due on 30/04/2024.
TRAPOC LIMITED was incorporated 17 years ago on 12/06/2007 and has the registered number: 06277197. The accounts status is FULL and accounts are next due on 30/04/2024.
TRAPOC LIMITED - BEDFORDSHIRE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
ACREY FIELDS WOBURN ROAD
BEDFORDSHIRE
MK43 9EJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL KEVIN KIRKPATRICK | Aug 1971 | American | Director | 2023-01-17 | CURRENT |
JANE POCOCK | Apr 1971 | British | Director | 2019-06-05 | CURRENT |
LEAH CANHAM STEARNS | Jul 1980 | American | Director | 2023-01-17 | CURRENT |
MR STEPHEN POWERS | Jan 1963 | American | Director | 2020-06-18 | CURRENT |
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-07-15 | CURRENT | ||
KEITH DUTY | Mar 1969 | American | Director | 2023-01-17 | CURRENT |
MISS JUDIE MAY HOWLETT | British | Secretary | 2007-07-31 UNTIL 2008-04-30 | RESIGNED | |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-06-12 UNTIL 2007-07-31 | RESIGNED | ||
MR CARL JONATHAN WESTWOOD | Oct 1971 | British | Secretary | 2008-05-01 UNTIL 2013-07-02 | RESIGNED |
MR PAUL ANTHONY STYER | Feb 1956 | American | Director | 2007-06-12 UNTIL 2020-06-18 | RESIGNED |
MR PETER HAGGERWOOD | May 1977 | British | Director | 2009-06-13 UNTIL 2016-02-24 | RESIGNED |
MR ANDY FORBES SOMERVILLE | Nov 1959 | British | Director | 2007-07-31 UNTIL 2007-09-04 | RESIGNED |
MR SIMON SHELDON-WILSON | Nov 1969 | British | Director | 2016-01-18 UNTIL 2019-06-05 | RESIGNED |
MR NIGEL JAMES PAGET | Apr 1966 | British | Director | 2008-07-01 UNTIL 2020-06-18 | RESIGNED |
MS AVRIL PALMER-BAUNACK | Apr 1964 | British | Director | 2007-07-31 UNTIL 2007-08-28 | RESIGNED |
MR JEFFREY LIAW | Jan 1977 | American | Director | 2020-06-18 UNTIL 2023-01-17 | RESIGNED |
RUSSELL DENNIS LOWY | Mar 1959 | American | Director | 2012-09-25 UNTIL 2014-04-30 | RESIGNED |
MR SEAN CHRISTOPHER ELDRIDGE | May 1969 | American | Director | 2008-04-23 UNTIL 2009-07-31 | RESIGNED |
MR WILLIS JUNIOR JOHNSON | May 1947 | United States Of America | Director | 2007-06-12 UNTIL 2012-09-21 | RESIGNED |
MR WILLIAM EASLEY FRANKLIN | Feb 1956 | American | Director | 2008-07-01 UNTIL 2020-06-18 | RESIGNED |
MR VINCENT WILLIAM MITZ | May 1963 | American | Director | 2007-07-31 UNTIL 2019-01-08 | RESIGNED |
MR GREGORY DEPASQUALE | Sep 1968 | American | Director | 2019-01-08 UNTIL 2022-12-23 | RESIGNED |
MR JONATHAN DAVID CANNING | May 1972 | British | Director | 2016-01-18 UNTIL 2020-06-18 | RESIGNED |
MR AARON JAYSON ADAIR | Oct 1969 | American | Director | 2007-06-12 UNTIL 2020-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trpc Limited | 2016-04-06 | Bedford Bedfordshire | Ownership of shares 75 to 100 percent |